Company NameMayday Windows Ltd
DirectorColin Peter Farmer
Company StatusActive
Company Number06097925
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Peter Farmer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Kimberley Road
Croydon
Surrey
CR0 2PW
Secretary NameAnna Hubbard
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Abbotts Road
Mitcham
Surrey
CR4 1JS

Contact

Websitewww.maydaywindows.com
Telephone023 47743983
Telephone regionSouthampton / Portsmouth

Location

Registered Address108 Kimberley Road
Croydon
Surrey
CR0 2PW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Shareholders

100 at £1Mr Colin Peter Farmer
100.00%
Ordinary

Financials

Year2014
Net Worth£3,572
Cash£6,495
Current Liabilities£7,962

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

23 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
11 February 2014Director's details changed for Colin Peter Farmer on 11 February 2014 (2 pages)
17 January 2014Termination of appointment of Anna Hubbard as a secretary (1 page)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 12/02/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 12/02/08; full list of members (3 pages)
26 February 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
12 February 2007Incorporation (13 pages)